This company is commonly known as Ashken Limited. The company was founded 29 years ago and was given the registration number 02961627. The firm's registered office is in CIRENCESTER. You can find them at Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ASHKEN LIMITED |
---|---|---|
Company Number | : | 02961627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, England, GL7 6JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexander House, Tenby Street North, Birmingham, England, B1 3EG | Secretary | 16 December 2015 | Active |
Alexander House, Tenby Street North, Birmingham, England, B1 3EG | Director | 10 September 2009 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 24 August 1994 | Active |
21, Market Place, Cirencester, Great Britain, GL7 2NX | Corporate Secretary | 12 September 1995 | Active |
12 Payton Street, Payton Street, Stratford Upon Avon, England, CV37 6UA | Corporate Secretary | 20 February 2015 | Active |
12 Payton Street, Stratford Upon Avon, CV37 6UA | Corporate Secretary | 14 September 1994 | Active |
Keble House Church End, South Leigh, Witney, OX29 6UR | Director | 26 July 2006 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 24 August 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 24 August 1994 | Active |
44 Morrell Avenue, Oxford, OX4 1ND | Director | 26 June 2006 | Active |
21 Market Place, Cirencester, GL7 2NX | Corporate Director | 12 September 1995 | Active |
21 Market Place, Cirencester, GL7 2NX | Corporate Director | 14 September 1994 | Active |
Mr Mohammed Arshad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alexander House, Tenby Street North, Birmingham, England, B1 3EG |
Nature of control | : |
|
Rma Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Claremont House, Deans Court, Bicester, United Kingdom, OX26 6BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Officers | Change person secretary company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.